Background WavePink WaveYellow Wave

BASKWOOD LIMITED (03213943)

BASKWOOD LIMITED (03213943) is an active UK company. incorporated on 19 June 1996. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BASKWOOD LIMITED has been registered for 29 years. Current directors include RILEY, Brian, RILEY, Sarah Christine Elizabeth.

Company Number
03213943
Status
active
Type
ltd
Incorporated
19 June 1996
Age
29 years
Address
98 Belmont Road, Ipswich, IP8 3RP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RILEY, Brian, RILEY, Sarah Christine Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASKWOOD LIMITED

BASKWOOD LIMITED is an active company incorporated on 19 June 1996 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BASKWOOD LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03213943

LTD Company

Age

29 Years

Incorporated 19 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

98 Belmont Road Ipswich, IP8 3RP,

Previous Addresses

25 the Greenways Partnership 25 st. Margarets Green Ipswich IP4 2BN United Kingdom
From: 21 June 2017To: 21 March 2023
C/O the Greenways Partnership Saracen's House 25 st. Margarets Green Ipswich Suffolk IP4 2BN England
From: 11 January 2016To: 21 June 2017
6 Greenways Close Ipswich IP1 3RB
From: 19 June 1996To: 11 January 2016
Timeline

5 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Funding Round
Apr 22
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Oct 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AGUILAR-MILLAN, Stephen John

Active
Belmont Road, IpswichIP8 3RP
Secretary
Appointed 25 Apr 2025

RILEY, Brian

Active
Belmont Road, IpswichIP8 3RP
Born September 1943
Director
Appointed 19 Jun 1996

RILEY, Sarah Christine Elizabeth

Active
Belmont Road, IpswichIP8 3RP
Born October 1970
Director
Appointed 14 Dec 1996

RILEY, Alice Myers

Resigned
Coronado Drive, RaleighNC 27609
Secretary
Appointed 19 Jun 1996
Resigned 08 Jan 2016

RILEY, Brian

Resigned
Belmont Road, IpswichIP8 3RP
Secretary
Appointed 08 Jan 2016
Resigned 25 Apr 2025

RILEY, Alice Myers

Resigned
Belmont Road, IpswichIP8 3RP
Born December 1948
Director
Appointed 19 Jun 1996
Resigned 22 Jan 2024

RILEY, Mary Catherine Rose

Resigned
Belmont Road, IpswichIP8 3RP
Born November 1982
Director
Appointed 04 Jun 2001
Resigned 15 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Alice Myers Riley

Ceased
Belmont Road, IpswichIP8 3RP
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024

Brian Riley

Active
Belmont Road, IpswichIP8 3RP
Born September 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
287Change of Registered Office
Legacy
9 March 1999
288cChange of Particulars
Legacy
9 March 1999
288cChange of Particulars
Legacy
9 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
88(2)R88(2)R
Legacy
24 March 1998
88(2)R88(2)R
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
395Particulars of Mortgage or Charge
Resolution
1 February 1997
RESOLUTIONSResolutions
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
225Change of Accounting Reference Date
Incorporation Company
19 June 1996
NEWINCIncorporation